- Company Overview for CITY UK INVESTMENTS LIMITED (10993229)
- Filing history for CITY UK INVESTMENTS LIMITED (10993229)
- People for CITY UK INVESTMENTS LIMITED (10993229)
- Charges for CITY UK INVESTMENTS LIMITED (10993229)
- More for CITY UK INVESTMENTS LIMITED (10993229)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
20 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with updates | |
30 Mar 2023 | PSC05 | Change of details for City Uk Developments Group as a person with significant control on 1 March 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mr Antony Russell on 1 March 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mr Eroshan Nalinda Meewella on 1 March 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mr Charles Andrew Carvalho on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 3rd Floor, Solar House 1-9 Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 1 March 2023 | |
26 Feb 2023 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with updates | |
27 Oct 2022 | AA01 | Current accounting period shortened from 27 October 2021 to 26 October 2021 | |
26 Aug 2022 | CH01 | Director's details changed for Mr Charles Andrew Carvalho on 26 August 2022 | |
27 Jan 2022 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 Oct 2021 | AA01 | Current accounting period shortened from 28 October 2020 to 27 October 2020 | |
05 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2019 | |
17 Nov 2020 | MR04 | Satisfaction of charge 109932290002 in full | |
26 Oct 2020 | AA01 | Previous accounting period shortened from 29 October 2019 to 28 October 2019 | |
19 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
10 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 October 2018 | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with updates | |
15 Oct 2019 | CH01 | Director's details changed for Mr Antony Russell on 1 October 2019 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 |